AZALEA COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AZALEA COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04569204

Incorporation date

22/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

10 Exeter Road, Bournemouth, Dorset BH2 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon16/03/2026
Director's details changed for Mr Benjamin Thomson on 2025-11-25
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon30/07/2025
Micro company accounts made up to 2025-03-23
dot icon15/11/2024
Micro company accounts made up to 2024-03-23
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon22/07/2024
Appointment of Mr Antony Howard Harman as a director on 2024-02-25
dot icon20/07/2024
Compulsory strike-off action has been discontinued
dot icon19/07/2024
Confirmation statement made on 2023-10-22 with no updates
dot icon19/07/2024
Termination of appointment of Initiative Property Management as a secretary on 2024-07-01
dot icon19/07/2024
Appointment of Mr Anthony John Mellery-Pratt as a secretary on 2024-07-01
dot icon19/07/2024
Registered office address changed from Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 10 Exeter Road Bournemouth Dorset BH2 5AN on 2024-07-19
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon10/01/2024
Micro company accounts made up to 2023-03-23
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon06/12/2022
Accounts for a dormant company made up to 2022-03-23
dot icon28/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon26/01/2022
Appointment of Mr Benjamin Thomson as a director on 2022-01-26
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-23
dot icon25/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon06/10/2021
Secretary's details changed for Initiative Property Management on 2021-06-07
dot icon26/07/2021
Termination of appointment of David James Viner as a director on 2021-07-26
dot icon14/05/2021
Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 2021-05-14
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-23
dot icon27/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon27/11/2019
Appointment of Mr David James Viner as a director on 2019-11-27
dot icon28/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon09/08/2019
Accounts for a dormant company made up to 2019-03-25
dot icon29/05/2019
Appointment of Initiative Property Management as a secretary on 2019-05-01
dot icon29/05/2019
Registered office address changed from Hamilton Townsend 1-3 Seamoor Road Bournemouth BH4 9AA to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 2019-05-29
dot icon21/03/2019
Termination of appointment of Lynda Irene Baldwin as a director on 2019-03-21
dot icon26/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon07/08/2018
Accounts for a dormant company made up to 2018-03-25
dot icon23/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2017-03-25
dot icon31/10/2016
Appointment of Romek Jan Ryszard Kriwald as a director on 2016-09-09
dot icon25/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-25
dot icon29/10/2015
Annual return made up to 2015-10-22 no member list
dot icon28/10/2015
Registered office address changed from C/O C/O Hsamilton Townsend 1-3 Seamoor Road Westbourne Bournemouth BH4 9AA England to Hamilton Townsend 1-3 Seamoor Road Bournemouth BH4 9AA on 2015-10-28
dot icon17/10/2015
Total exemption small company accounts made up to 2015-03-25
dot icon10/02/2015
Termination of appointment of Murray Blandford Skyrme as a director on 2015-01-26
dot icon05/01/2015
Termination of appointment of Cosec Management Services Limited as a secretary on 2014-12-31
dot icon05/01/2015
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to C/O C/O Hsamilton Townsend 1-3 Seamoor Road Westbourne Bournemouth BH4 9AA on 2015-01-05
dot icon22/12/2014
Micro company accounts made up to 2014-03-23
dot icon25/11/2014
Appointment of Celia Norton as a director on 2014-11-14
dot icon25/11/2014
Appointment of Mrs Lynda Irene Baldwin as a director on 2014-11-14
dot icon24/10/2014
Annual return made up to 2014-10-22 no member list
dot icon30/10/2013
Annual return made up to 2013-10-22 no member list
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-25
dot icon25/10/2012
Annual return made up to 2012-10-22 no member list
dot icon14/06/2012
Total exemption small company accounts made up to 2012-03-25
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-25
dot icon24/10/2011
Annual return made up to 2011-10-22 no member list
dot icon28/03/2011
Termination of appointment of Richard Davis as a director
dot icon21/03/2011
Director's details changed for Richard David on 2011-03-21
dot icon26/10/2010
Annual return made up to 2010-10-22 no member list
dot icon24/09/2010
Total exemption small company accounts made up to 2010-03-25
dot icon27/10/2009
Annual return made up to 2009-10-22 no member list
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-25
dot icon04/06/2009
Registered office changed on 04/06/2009 from 113 old christchurch road bournemouth dorset BH1 1EP
dot icon04/06/2009
Appointment terminated secretary countrywide property management
dot icon04/06/2009
Secretary appointed cosec management services LIMITED
dot icon23/04/2009
Director appointed richard david
dot icon05/11/2008
Annual return made up to 22/10/08
dot icon11/09/2008
Total exemption small company accounts made up to 2008-03-25
dot icon13/11/2007
Annual return made up to 22/10/07
dot icon16/08/2007
Total exemption small company accounts made up to 2007-03-25
dot icon15/11/2006
Annual return made up to 22/10/06
dot icon07/09/2006
Total exemption small company accounts made up to 2006-03-25
dot icon10/11/2005
Annual return made up to 22/10/05
dot icon25/10/2005
New secretary appointed
dot icon25/10/2005
Secretary resigned
dot icon15/09/2005
Registered office changed on 15/09/05 from: dickens house 15 west borough wimborne dorset BH21 1LT
dot icon26/08/2005
Total exemption small company accounts made up to 2005-03-25
dot icon30/10/2004
Annual return made up to 22/10/04
dot icon15/10/2004
Total exemption small company accounts made up to 2004-03-25
dot icon10/11/2003
Annual return made up to 22/10/03
dot icon19/08/2003
Accounting reference date extended from 31/10/03 to 23/03/04
dot icon08/03/2003
New secretary appointed
dot icon08/03/2003
New director appointed
dot icon08/03/2003
Registered office changed on 08/03/03 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon08/03/2003
Secretary resigned
dot icon08/03/2003
Director resigned
dot icon22/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
23/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/03/2025
dot iconNext account date
23/03/2026
dot iconNext due on
23/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INITIATIVE PROPERTY MANAGEMENT
Corporate Secretary
01/05/2019 - 01/07/2024
20
Kriwald, Romek Jan Ryszard
Director
09/09/2016 - Present
2
Thomson, Benjamin
Director
26/01/2022 - Present
1
Mellery-Pratt, Anthony John
Secretary
01/07/2024 - Present
-
Norton, Celia
Director
14/11/2014 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZALEA COURT MANAGEMENT LIMITED

AZALEA COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 22/10/2002 with the registered office located at 10 Exeter Road, Bournemouth, Dorset BH2 5AN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AZALEA COURT MANAGEMENT LIMITED?

toggle

AZALEA COURT MANAGEMENT LIMITED is currently Active. It was registered on 22/10/2002 .

Where is AZALEA COURT MANAGEMENT LIMITED located?

toggle

AZALEA COURT MANAGEMENT LIMITED is registered at 10 Exeter Road, Bournemouth, Dorset BH2 5AN.

What does AZALEA COURT MANAGEMENT LIMITED do?

toggle

AZALEA COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AZALEA COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 16/03/2026: Director's details changed for Mr Benjamin Thomson on 2025-11-25.